Barnsley
S75 1HQ
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(17 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
Director Name | David Michael Ewin Green |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treninnick 2 Tone Road Clevedon Somerset BS21 6LG |
Director Name | Rebecca Helen Goldsmith |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 28 February 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Cottage Cow Lane Norley Frodsham Cheshire WA6 8PW |
Director Name | Emma Karoline Graham |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 28 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brown Moss Farm Norley Road Norley Cheshire WA6 6LJ |
Director Name | Mr Geoffrey Michael Shopland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 12 months (resigned 28 February 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS |
Secretary Name | David Michael Ewin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Treninnick 2 Tone Road Clevedon Somerset BS21 6LG |
Director Name | Margaret Ann Kent |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | Foxmead Callow Hill, Rock Bewdley Worcestershire DY14 9XW |
Director Name | Karoline Shopland |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS |
Secretary Name | Karoline Shopland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 20 February 2023 (7 months ago) |
---|---|
Next Return Due | 5 March 2024 (5 months, 1 week from now) |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Barry Sinclair Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property and other such property specified in clause 4 of the charge instrument. Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Bgf Nominees Limited Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 6 March 2019 Persons entitled: Andrew Mcrae Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Barry-John Simmons Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 5 March 2019 Persons entitled: Katie Buckle Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Edward Patrick Austin Classification: A registered charge Outstanding |
30 June 2022 | Delivered on: 12 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property belonging to the chargor along with any intellectual property or other such property specified in clause 4 of the charge instrument. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Gregory Dickens Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Andrew Paul Frome Classification: A registered charge Outstanding |
24 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Satisfaction of charge 043780650003 in full (1 page) |
20 March 2023 | Satisfaction of charge 043780650004 in full (1 page) |
30 December 2022 | Accounts for a small company made up to 31 August 2022 (4 pages) |
12 July 2022 | Registration of charge 043780650012, created on 30 June 2022 (24 pages) |
6 July 2022 | Registration of charge 043780650010, created on 30 June 2022 (50 pages) |
6 July 2022 | Registration of charge 043780650011, created on 30 June 2022 (24 pages) |
10 March 2022 | Accounts for a small company made up to 31 August 2021 (4 pages) |
1 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
5 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
19 December 2019 | Accounts for a small company made up to 31 August 2019 (5 pages) |
13 March 2019 | Appointment of Mr Edward Patrick Austin as a director on 28 February 2019 (2 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | Termination of appointment of Geoffrey Michael Shopland as a director on 28 February 2019 (1 page) |
13 March 2019 | Notification of Operam Education Group Limited as a person with significant control on 28 February 2019 (2 pages) |
13 March 2019 | Registered office address changed from Primrose Hill Heaths Lane Utkinton Tarporley Cheshire CW6 0JS to 3 Morston Claycliffe Office Park Whaley Road Barnsley S75 1HQ on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Karoline Shopland as a secretary on 28 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Emma Karoline Graham as a director on 28 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Rebecca Helen Goldsmith as a director on 28 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Karoline Shopland as a director on 28 February 2019 (1 page) |
13 March 2019 | Cessation of Geoffrey Michael Shopland as a person with significant control on 28 February 2019 (1 page) |
13 March 2019 | Appointment of Mr Andrew Paul Frome as a director on 28 February 2019 (2 pages) |
6 March 2019 | Registration of charge 043780650005, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 043780650007, created on 28 February 2019 (23 pages) |
6 March 2019 | Registration of charge 043780650006, created on 28 February 2019 (41 pages) |
6 March 2019 | Registration of charge 043780650008, created on 28 February 2019 (24 pages) |
6 March 2019 | Registration of charge 043780650009, created on 28 February 2019 (15 pages) |
5 March 2019 | Registration of charge 043780650003, created on 28 February 2019 (22 pages) |
5 March 2019 | Registration of charge 043780650004, created on 28 February 2019 (22 pages) |
4 March 2019 | Registration of charge 043780650002, created on 28 February 2019 (23 pages) |
4 March 2019 | Registration of charge 043780650001, created on 28 February 2019 (23 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 1 August 2002
|
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 April 2018 | Director's details changed for Emma Karoline Shopland on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Rebecca Helen Shopland on 30 April 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 March 2016 | Company name changed opengaze LIMITED\certificate issued on 15/03/16
|
15 March 2016 | Company name changed opengaze LIMITED\certificate issued on 15/03/16
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 June 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages) |
30 June 2014 | Current accounting period extended from 31 July 2014 to 31 August 2014 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
16 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Registered office address changed from Jasmine House 17 the Avenue Clevedon Somerset BS21 7DZ on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from Jasmine House 17 the Avenue Clevedon Somerset BS21 7DZ on 18 August 2010 (1 page) |
18 August 2010 | Director's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Geoffrey Michael Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Karoline Shopland on 18 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Rebecca Helen Shopland on 29 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Emma Karoline Shopland on 29 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
13 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
18 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
18 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
10 March 2005 | Return made up to 20/02/05; full list of members (9 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page) |
17 March 2004 | Return made up to 20/02/04; full list of members
|
17 March 2004 | Return made up to 20/02/04; full list of members
|
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Full accounts made up to 31 July 2003 (8 pages) |
18 December 2003 | Full accounts made up to 31 July 2003 (8 pages) |
17 March 2003 | Return made up to 20/02/03; full list of members
|
17 March 2003 | Return made up to 20/02/03; full list of members
|
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Ad 01/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 November 2002 | Ad 01/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 August 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page) |
28 August 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 4TH floor canningford house 38 victoria street bristol BS1 6BY (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
20 February 2002 | Incorporation (13 pages) |
20 February 2002 | Incorporation (13 pages) |